CREDENTIAL (GREENOCK) LIMITED

Register to unlock more data on OkredoRegister

CREDENTIAL (GREENOCK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC291541

Incorporation date

11/10/2005

Size

Small

Contacts

Registered address

Registered address

C/O Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2005)
dot icon25/02/2023
Final Gazette dissolved following liquidation
dot icon25/11/2022
Final account prior to dissolution in MVL (final account attached)
dot icon02/02/2022
Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 2022-02-02
dot icon07/10/2021
Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 319 st Vincent Street Glasgow G2 5AS on 2021-10-07
dot icon06/10/2021
Resolutions
dot icon09/09/2021
Statement of capital on 2021-09-09
dot icon09/09/2021
Statement by Directors
dot icon09/09/2021
Solvency Statement dated 06/07/21
dot icon09/09/2021
Resolutions
dot icon26/07/2021
Satisfaction of charge 6 in full
dot icon26/07/2021
Satisfaction of charge 1 in full
dot icon26/07/2021
Satisfaction of charge 2 in full
dot icon26/07/2021
Satisfaction of charge 3 in full
dot icon26/07/2021
Satisfaction of charge 4 in full
dot icon26/07/2021
Satisfaction of charge 5 in full
dot icon26/07/2021
Satisfaction of charge SC2915410007 in full
dot icon26/07/2021
Satisfaction of charge SC2915410008 in full
dot icon30/11/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon22/10/2020
Accounts for a small company made up to 2019-12-31
dot icon06/08/2020
Termination of appointment of Douglas Alexander Cumine as a secretary on 2019-12-31
dot icon08/11/2019
Accounts for a small company made up to 2018-12-31
dot icon28/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon28/10/2019
Cessation of Tosca Glasgow Ii Limited as a person with significant control on 2018-11-09
dot icon12/08/2019
Previous accounting period shortened from 2019-06-30 to 2018-12-31
dot icon03/04/2019
Accounts for a small company made up to 2018-06-30
dot icon15/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon15/10/2018
Change of details for Credential Investment Holdings Limited as a person with significant control on 2018-02-27
dot icon05/09/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon20/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon27/03/2017
Termination of appointment of Derek Porter as a director on 2017-03-20
dot icon27/03/2017
Termination of appointment of Douglas Alexander Cumine as a director on 2017-03-20
dot icon27/03/2017
Appointment of Mrs Sarah Ann Campbell as a director on 2017-03-20
dot icon27/03/2017
Appointment of Mr Derek Mcdonald as a director on 2017-03-20
dot icon10/11/2016
Confirmation statement made on 2016-10-11 with updates
dot icon14/10/2016
Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 2016-10-14
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon28/12/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon18/12/2015
Full accounts made up to 2015-03-31
dot icon22/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon18/11/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon18/11/2014
Director's details changed for Mr Ronald Barrie Clapham on 2014-11-11
dot icon22/04/2014
Registration of charge 2915410008
dot icon09/04/2014
Alterations to floating charge 1
dot icon09/04/2014
Alterations to floating charge 5
dot icon02/04/2014
Registration of charge 2915410007
dot icon08/01/2014
Full accounts made up to 2013-03-31
dot icon24/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon07/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon03/05/2012
Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 2012-05-03
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon18/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon09/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon09/06/2011
Alterations to floating charge 1
dot icon09/06/2011
Alterations to floating charge 5
dot icon09/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon08/06/2011
Statement of capital following an allotment of shares on 2011-05-27
dot icon08/06/2011
Resolutions
dot icon08/06/2011
Statement of company's objects
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon05/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon27/01/2010
Full accounts made up to 2009-03-31
dot icon11/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon11/11/2009
Director's details changed for Ronald Barrie Clapham on 2009-10-11
dot icon11/11/2009
Director's details changed for Derek Porter on 2009-10-11
dot icon11/11/2009
Director's details changed for Douglas Alexander Cumine on 2009-10-11
dot icon11/11/2009
Secretary's details changed for Douglas Alexander Cumine on 2009-10-11
dot icon14/07/2009
Auditor's resignation
dot icon17/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon14/04/2009
Resolutions
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon04/11/2008
Return made up to 11/10/08; full list of members
dot icon21/07/2008
Registered office changed on 21/07/2008 from 249 west george street glasgow G2 4RB
dot icon21/07/2008
Appointment terminated secretary secretar securities LIMITED
dot icon21/07/2008
Secretary appointed douglas alexander cumine
dot icon23/10/2007
Return made up to 11/10/07; full list of members
dot icon09/08/2007
Full accounts made up to 2007-03-31
dot icon26/04/2007
New director appointed
dot icon24/11/2006
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon09/11/2006
Return made up to 11/10/06; full list of members
dot icon30/05/2006
Resolutions
dot icon03/05/2006
Partic of mort/charge *
dot icon26/04/2006
Partic of mort/charge *
dot icon13/04/2006
Declaration of assistance for shares acquisition
dot icon13/04/2006
Resolutions
dot icon10/04/2006
Partic of mort/charge *
dot icon08/02/2006
Director resigned
dot icon08/02/2006
New secretary appointed
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon08/02/2006
Secretary resigned
dot icon25/01/2006
Certificate of change of name
dot icon11/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
11/10/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Sarah Ann
Director
20/03/2017 - Present
81

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREDENTIAL (GREENOCK) LIMITED

CREDENTIAL (GREENOCK) LIMITED is an(a) Liquidation company incorporated on 11/10/2005 with the registered office located at C/O Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow G2 5HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREDENTIAL (GREENOCK) LIMITED?

toggle

CREDENTIAL (GREENOCK) LIMITED is currently Liquidation. It was registered on 11/10/2005 .

Where is CREDENTIAL (GREENOCK) LIMITED located?

toggle

CREDENTIAL (GREENOCK) LIMITED is registered at C/O Interpath Ltd, 5th Floor 130 St Vincent Street, Glasgow G2 5HF.

What does CREDENTIAL (GREENOCK) LIMITED do?

toggle

CREDENTIAL (GREENOCK) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CREDENTIAL (GREENOCK) LIMITED?

toggle

The latest filing was on 25/02/2023: Final Gazette dissolved following liquidation.